Company NamePinnacle Student Developments (Liverpool) Limited
Company StatusDissolved
Company Number08891795
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date20 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle Student Developments (Liverpool) Limited
1 St Peters Square
Manchester
M2 3AE
Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Larch Avenue
Cheadle Hulme
Cheshire
SK8 6HS
Director NameMrs Julie Anne Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Secretary NameMrs Cindy Sue Booth
StatusResigned
Appointed27 February 2014(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Millbank House
Bollin Walk
Wilmslow
Cheshire
SK9 1BJ

Location

Registered AddressPinnacle Student Developments (Liverpool) Limited (In Administration) Kpmg
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

11 July 2014Delivered on: 29 July 2014
Persons entitled: Quadrant Buyers (Liverpool) Limited

Classification: A registered charge
Particulars: The quadrant shaw street liverpool t/no. MS612085.
Outstanding

Filing History

20 November 2020Final Gazette dissolved following liquidation (1 page)
20 August 2020Notice of move from Administration to Dissolution (27 pages)
10 March 2020Administrator's progress report (30 pages)
4 February 2020Notice of extension of period of Administration (3 pages)
6 September 2019Administrator's progress report (31 pages)
14 March 2019Administrator's progress report (37 pages)
14 February 2019Notice of extension of period of Administration (2 pages)
5 September 2018Administrator's progress report (29 pages)
6 July 2018Notice of order removing administrator from office (31 pages)
6 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
2 May 2018Notice of deemed approval of proposals (3 pages)
10 April 2018Statement of administrator's proposal (37 pages)
28 March 2018Statement of affairs with form AM02SOA (9 pages)
8 February 2018Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Pinnacle Student Developments (Liverpool) Limited (in Administration) Kpmg 1 st Peters Square Manchester M2 3AE on 8 February 2018 (2 pages)
6 February 2018Appointment of an administrator (9 pages)
1 February 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Carl William Mills as a director on 17 August 2016 (2 pages)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(3 pages)
4 April 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(3 pages)
4 April 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
29 February 2016Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(3 pages)
29 February 2016Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(3 pages)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
9 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 20
(3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 20
(3 pages)
23 January 2015Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Carl William Mills as a director on 23 January 2015 (1 page)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 14/02/2014
(22 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Resolutions
  • RES13 ‐ Shares re-designated 14/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 July 2014Registration of charge 088917950001, created on 11 July 2014 (7 pages)
29 July 2014Registration of charge 088917950001, created on 11 July 2014 (7 pages)
27 February 2014Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
27 February 2014Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)